UKBizDB.co.uk

AVALON CELLARS TWO LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Avalon Cellars Two Limited. The company was founded 17 years ago and was given the registration number 06047494. The firm's registered office is in WEYBRIDGE. You can find them at Thomas Hardy House, 2 Heath Road, Weybridge, Surrey. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:AVALON CELLARS TWO LIMITED
Company Number:06047494
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 January 2007
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Thomas Hardy House, 2 Heath Road, Weybridge, Surrey, KT13 8TB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Thomas Hardy House, 2 Heath Road, Weybridge, United Kingdom, KT13 8TB

Secretary14 March 2019Active
Thomas Hardy House, 2 Heath Road, Weybridge, KT13 8TB

Director15 February 2024Active
Thomas Hardy House, 2 Heath Road, Weybridge, United Kingdom, KT13 8TB

Director14 March 2019Active
Accolade House, The Guildway, Old Portsmouth Road, Guildford, United Kingdom, GU3 1LR

Secretary08 July 2011Active
Apartment B Kings Ride House, Prince Albert Drive, Ascot, SL5 8AQ

Secretary10 January 2007Active
Accolade House, The Guildway, Old Portsmouth Road, Guildford, United Kingdom, GU3 1LR

Secretary31 January 2011Active
Constellation House, The Guildway Old Portsmouth Road, Artington Guildford, GU3 1LR

Secretary31 March 2008Active
Thomas Hardy House, 2 Heath Road, Weybridge, United Kingdom, KT13 8TB

Secretary30 June 2016Active
Thomas Hardy House, 2 Heath Road, Weybridge, England, KT13 8TB

Secretary09 August 2013Active
Thomas Hardy House, 2 Heath Road, Weybridge, United Kingdom, KT13 8TB

Secretary08 July 2011Active
Thomas Hardy House, 2 Heath Road, Weybridge, United Kingdom, KT13 8TB

Secretary27 June 2018Active
280, Gray's Inn Road, London, WC1X 8EB

Corporate Nominee Secretary10 January 2007Active
Accolade House, The Guildway, Old Portsmouth Road, Guildford, United Kingdom, GU3 1LR

Director09 March 2012Active
Accolade House, The Guildway, Old Portsmouth Road, Guildford, United Kingdom, GU3 1LR

Director10 January 2007Active
Apartment B Kings Ride House, Prince Albert Drive, Ascot, SL5 8AQ

Director10 January 2007Active
Thomas Hardy House, 2 Heath Road, Weybridge, United Kingdom, KT13 8TB

Director22 November 2016Active
Constellation House, The Guildway Old Portsmouth Road, Artington Guildford, GU3 1LR

Director03 April 2009Active
Thomas Hardy House, 2 Heath Road, Weybridge, United Kingdom, KT13 8TB

Director31 July 2013Active
Constellation House, The Guildway, Old Portsmouth Road, Artington, Guildford, United Kingdom, GU3 1LR

Director11 March 2010Active
Accolade House, The Guildway, Old Portsmouth Road, Guildford, United Kingdom, GU3 1LR

Director31 January 2011Active
45 Princes Road, The Alberts, Richmond, TW10 6DQ

Director05 March 2007Active
Accolade House, The Guildway, Old Portsmouth Road, Guildford, United Kingdom, GU3 1LR

Director31 January 2011Active
Constellation House, The Guildway Old Portsmouth Road, Artington Guildford, GU3 1LR

Director31 March 2008Active
Thomas Hardy House, 2 Heath Road, Weybridge, United Kingdom, KT13 8TB

Director06 December 2018Active
C8 Trinity Gate, Epsom Road, Guildford, GU1 3PW

Director10 January 2007Active
Thomas Hardy House, 2 Heath Road, Weybridge, United Kingdom, KT13 8TB

Director06 March 2014Active
Thomas Hardy House, 2 Heath Road, Weybridge, United Kingdom, KT13 8TB

Director27 April 2017Active
Thomas Hardy House, 2 Heath Road, Weybridge, United Kingdom, KT13 8TB

Director24 October 2012Active
Thomas Hardy House, 2 Heath Road, Weybridge, United Kingdom, KT13 8TB

Director29 July 2021Active
Accolade House, The Guildway, Old Portsmouth Road, Guildford, United Kingdom, GU3 1LR

Director14 March 2013Active
Thomas Hardy House, 2 Heath Road, Weybridge, United Kingdom, KT13 8TB

Director30 June 2016Active
Thomas Hardy House, 2 Heath Road, Weybridge, United Kingdom, KT13 8TB

Director31 August 2020Active
Thomas Hardy House, 2 Heath Road, Weybridge, United Kingdom, KT13 8TB

Director09 March 2012Active
Accolade House, The Guildway, Old Portsmouth Road, Guildford, United Kingdom, GU3 1LR

Director08 July 2011Active
Thomas Hardy House, 2 Heath Road, Weybridge, United Kingdom, KT13 8TB

Director17 July 2020Active

People with Significant Control

Accolade Wines Europe No. 2 Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Thomas Hardy House, 2 Heath Road, Weybridge, England, KT13 8TB
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Officers

Change person director company with change date.

Download
2024-02-19Officers

Appoint person director company with name date.

Download
2024-02-19Officers

Termination director company with name termination date.

Download
2024-01-11Confirmation statement

Confirmation statement with no updates.

Download
2023-09-11Officers

Change person director company with change date.

Download
2023-03-24Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-03-20Accounts

Legacy.

Download
2023-03-20Other

Legacy.

Download
2023-03-20Other

Legacy.

Download
2023-02-06Incorporation

Memorandum articles.

Download
2023-02-06Resolution

Resolution.

Download
2023-01-12Confirmation statement

Confirmation statement with no updates.

Download
2022-08-26Officers

Change person director company with change date.

Download
2022-08-26Officers

Termination director company with name termination date.

Download
2022-04-01Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-04-01Accounts

Legacy.

Download
2022-04-01Other

Legacy.

Download
2022-04-01Other

Legacy.

Download
2022-01-20Confirmation statement

Confirmation statement with no updates.

Download
2021-11-10Officers

Change person director company with change date.

Download
2021-11-04Officers

Change person director company with change date.

Download
2021-07-30Officers

Termination director company with name termination date.

Download
2021-07-30Officers

Appoint person director company with name date.

Download
2021-04-12Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-04-12Accounts

Legacy.

Download

Copyright © 2024. All rights reserved.